Company NameYEO Valley Dairies Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number10238280
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Karl John Tucker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYvhq Rhodyate Blagdon
Bristol
Somerset
BS40 7YE
Director NameMr Adrian Jarrad Carne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYvhq Rhodyate Blagdon
Bristol
Somerset
BS40 7YE
Director NameMr Robert Edward Sexton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYvhq Rhodyate Blagdon
Bristol
Somerset
BS40 7YE
Director NameMr Timothy William Tripp Mead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Thomas Charles Alexanderson Wright
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMrs Sophie Wells
StatusResigned
Appointed06 July 2017(1 year after company formation)
Appointment Duration1 year (resigned 18 July 2018)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed18 July 2018(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameLucy Kate Williams
StatusResigned
Appointed18 July 2018(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 18 April 2019)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB

Location

Registered AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (20 pages)
17 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
1 October 2021Full accounts made up to 31 December 2020 (20 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
19 October 2020Full accounts made up to 31 December 2019 (20 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 18 July 2018 (2 pages)
17 January 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
3 December 2019Full accounts made up to 30 November 2018 (24 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
4 July 2019Termination of appointment of Lucy Kate Williams as a secretary on 18 April 2019 (1 page)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
12 September 2018Current accounting period extended from 31 December 2017 to 30 November 2018 (1 page)
4 September 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 September 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 August 2018Cessation of Yeo Valley Group Ltd as a person with significant control on 18 July 2018 (1 page)
14 August 2018Notification of Arla Foods Limited as a person with significant control on 18 July 2018 (2 pages)
8 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 August 2018Appointment of Mr Ivar Andreas Vatne as a director on 18 July 2018 (2 pages)
8 August 2018Registered office address changed from Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE United Kingdom to Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB on 8 August 2018 (1 page)
8 August 2018Appointment of Mr Afshin Amirahmadi as a director on 18 July 2018 (2 pages)
8 August 2018Termination of appointment of Thomas Charles Alexanderson Wright as a director on 18 July 2018 (1 page)
8 August 2018Termination of appointment of Timothy William Tripp Mead as a director on 18 July 2018 (1 page)
8 August 2018Termination of appointment of Adrian Jarrad Carne as a director on 18 July 2018 (1 page)
8 August 2018Termination of appointment of Sophie Wells as a secretary on 18 July 2018 (1 page)
8 August 2018Appointment of Lucy Kate Williams as a secretary on 18 July 2018 (2 pages)
27 July 2018All of the property or undertaking has been released from charge 102382800001 (1 page)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 28 May 2017 (7 pages)
9 October 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
9 October 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
31 August 2017Termination of appointment of Karl John Tucker as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Robert Edward Sexton as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Karl John Tucker as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Robert Edward Sexton as a director on 23 August 2017 (1 page)
6 July 2017Appointment of Mrs Sophie Wells as a secretary on 6 July 2017 (2 pages)
6 July 2017Appointment of Mrs Sophie Wells as a secretary on 6 July 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Yeo Valley Group Ltd as a person with significant control on 17 June 2016 (1 page)
27 June 2017Notification of Yeo Valley Group Ltd as a person with significant control on 17 June 2016 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 June 2017Memorandum and Articles of Association (7 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2017Memorandum and Articles of Association (7 pages)
30 May 2017Registration of charge 102382800001, created on 25 May 2017 (7 pages)
30 May 2017Registration of charge 102382800001, created on 25 May 2017 (7 pages)
12 May 2017Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Timothy William Tripp Mead as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Timothy William Tripp Mead as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2 May 2017 (2 pages)
7 November 2016Appointment of Mr Robert Edward Sexton as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Robert Edward Sexton as a director on 1 November 2016 (2 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1,000
(14 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1,000
(14 pages)